Advanced company searchLink opens in new window

ANTALIS LIMITED

Company number 01088345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2021 AP01 Appointment of Nicholas Thompson as a director on 1 April 2021
09 Apr 2021 AP01 Appointment of Nicola Jane Bennett as a director on 1 April 2021
09 Apr 2021 AP01 Appointment of Yasuyuki Sakata as a director on 1 April 2021
09 Apr 2021 TM01 Termination of appointment of Bruce William Munro as a director on 31 March 2021
09 Apr 2021 TM01 Termination of appointment of Stephen Gerard Mccue as a director on 31 March 2021
09 Apr 2021 TM01 Termination of appointment of Sebastien Marie Lefebvre as a director on 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
22 Dec 2020 AA Full accounts made up to 31 December 2019
01 May 2020 TM01 Termination of appointment of Andrew John Powlesland Christian as a director on 14 February 2020
07 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
12 Feb 2019 AP01 Appointment of Sebastien Marie Lefebvre as a director on 7 February 2019
12 Feb 2019 TM01 Termination of appointment of Xavier Gerard Ulysse Roy-Contancin as a director on 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
03 Jan 2019 MR01 Registration of charge 010883450428, created on 3 January 2019
15 Nov 2018 MR04 Satisfaction of charge 010883450426 in full
08 Nov 2018 TM01 Termination of appointment of Alain Philippe Daniel Gourjon as a director on 19 October 2018
01 Nov 2018 MR01 Registration of charge 010883450427, created on 31 October 2018
24 Jul 2018 AA Full accounts made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
08 Jun 2017 AA Full accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
29 Sep 2016 TM01 Termination of appointment of James Henry Arrowsmith as a director on 21 September 2016
07 Jul 2016 AA Full accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 165,518,762